SPEEDY SUPPORT SERVICES LIMITED - MERSEYSIDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-14 View Report
Accounts. Accounts type full. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type full. 2022-12-20 View Report
Officers. Officer name: Mr Paul Adrian Rayner. Appointment date: 2022-12-09. 2022-12-20 View Report
Officers. Officer name: James Richard Bunn. Termination date: 2022-12-09. 2022-12-14 View Report
Officers. Officer name: Russell Down. Termination date: 2022-09-30. 2022-10-11 View Report
Mortgage. Charge number: 024792180013. 2022-02-19 View Report
Mortgage. Charge number: 024792180011. 2022-02-19 View Report
Mortgage. Charge number: 024792180014. 2022-02-19 View Report
Mortgage. Charge number: 7. 2022-02-19 View Report
Mortgage. Charge number: 024792180012. 2022-02-19 View Report
Mortgage. Charge number: 8. 2022-02-19 View Report
Mortgage. Charge number: 9. 2022-02-19 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type full. 2021-12-13 View Report
Mortgage. Charge creation date: 2021-07-06. Charge number: 024792180015. 2021-07-12 View Report
Mortgage. Charge creation date: 2021-07-06. Charge number: 024792180016. 2021-07-12 View Report
Mortgage. Charge number: 024792180017. Charge creation date: 2021-07-06. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type full. 2020-12-30 View Report
Officers. Officer name: James Richard Bunn. Appointment date: 2020-09-18. 2020-09-18 View Report
Officers. Officer name: Daniel John Evans. Appointment date: 2020-07-31. 2020-08-05 View Report
Officers. Termination date: 2020-07-31. Officer name: Thomas Christopher Morgan. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-02-23 View Report
Accounts. Accounts type full. 2019-12-03 View Report
Officers. Change date: 2016-03-31. Officer name: Mr Russell Down. 2019-09-18 View Report
Officers. Change date: 2015-07-01. Officer name: Mr Russell Down. 2019-09-15 View Report
Confirmation statement. Statement with updates. 2019-02-13 View Report
Accounts. Accounts type full. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Mortgage. Charge number: 024792180014. Charge creation date: 2017-10-10. 2017-10-16 View Report
Mortgage. Charge number: 024792180013. Charge creation date: 2017-10-10. 2017-10-12 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Officers. Appointment date: 2017-09-26. Officer name: Neil John Hunt. 2017-09-29 View Report
Officers. Termination date: 2017-03-30. Officer name: James Edward Blair. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Officers. Officer name: Mr Thomas Christopher Morgan. Appointment date: 2016-04-01. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Officers. Termination date: 2016-01-31. Officer name: Tracey Maria Atkin. 2016-02-11 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Mortgage. Charge number: 024792180010. 2015-07-21 View Report
Officers. Termination date: 2015-06-30. Officer name: Mark Rogerson. 2015-07-10 View Report
Officers. Officer name: Antony Bennett. Termination date: 2015-06-19. 2015-06-22 View Report
Officers. Officer name: Russell Down. Appointment date: 2015-06-19. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Officers. Appointment date: 2014-10-15. Officer name: Mr Antony Bennett. 2014-10-20 View Report
Officers. Officer name: Tracey Maria Atkin. Appointment date: 2014-10-15. 2014-10-20 View Report
Officers. Termination date: 2014-10-15. Officer name: Lynette Gillian Krige. 2014-10-20 View Report